Advanced company searchLink opens in new window

ENIGMA DIGITAL LIMITED

Company number 07788522

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
12 Oct 2016 AD01 Registered office address changed from 30 st Pauls Square St. Pauls Square Birmingham B3 1QZ England to 30 st. Pauls Square Birmingham B3 1QZ on 12 October 2016
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2,013.860000
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 5,005,005.51
23 Feb 2016 CERTNM Company name changed infinity wireless LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
22 Feb 2016 AD01 Registered office address changed from 30 st. Pauls Square Birmingham B3 1QJ England to 30 st Pauls Square St. Pauls Square Birmingham B3 1QZ on 22 February 2016
29 Jan 2016 AP01 Appointment of Mr David Waroquier as a director on 4 December 2015
12 Jan 2016 AD01 Registered office address changed from 10 Caroline Point 62 Caroline Street Birmingham to 30 st. Pauls Square Birmingham B3 1QJ on 12 January 2016
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,352
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,194
11 Nov 2014 CH01 Director's details changed for Mr Simon Arthur William Jones on 15 September 2014
11 Nov 2014 CH01 Director's details changed for Lee Robert James Parry on 28 September 2013
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Mr Simon Arthur William Jones as a director
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2014 AP01 Appointment of Dr Richard Alexander Leaver as a director
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,194.000000
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 620
22 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 TM01 Termination of appointment of Martin Fox as a director
13 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012